Company NameGeorge Lines (Merchants) Limited
Company StatusDissolved
Company Number00469855
CategoryPrivate Limited Company
Incorporation Date20 June 1949(74 years, 10 months ago)
Dissolution Date23 April 2024 (3 days ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(66 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Timothy David Holton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(66 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2021(72 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Christopher Stephen Bone
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(42 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 June 2007)
RoleDental Surgeon
Correspondence AddressFlat A 34 Hans Road
Knightsbridge
London
SW3 1RW
Director NameMr Michael John Stuart Bone
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(42 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 1996)
RoleChartered Accountant
Correspondence AddressStradbroke House Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr Mark Cyril Stuart Bone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(42 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 27 January 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPinkneys Folly
Marlow Road
Pinkneys Green
Berkshire
SL6 6NR
Secretary NameMr Michael John Stuart Bone
NationalityBritish
StatusResigned
Appointed14 August 1991(42 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressStradbroke House Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Secretary NameTimothy Michael Stuart Bone
NationalityBritish
StatusResigned
Appointed25 September 1996(47 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1997)
RoleAccountant
Correspondence Address10 Duke Street
Windsor
Berkshire
SL4 1SA
Secretary NameMr Christopher Stephen Bone
NationalityBritish
StatusResigned
Appointed31 October 1997(48 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 June 2007)
RoleCompany Director
Correspondence AddressFlat A 34 Hans Road
Knightsbridge
London
SW3 1RW
Secretary NameJudith Bone
NationalityBritish
StatusResigned
Appointed19 June 2007(58 years after company formation)
Appointment Duration8 years, 7 months (resigned 27 January 2016)
RoleCompany Director
Correspondence AddressPinkneys Folly
Marlow Road
Pinkneys Green
Berkshire
SL6 6PR
Director NameMr John Sidney Stapleton Posgate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(60 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 2016)
RoleCorporate Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Reynolds Road
Beaconsfield
Buckinghamshire
HP9 2NJ
Director NameMr Nilesh Rasikbhai Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(66 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Rajen Bhupendrabhai Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(66 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA

Contact

Websitegeorgelines.co.uk
Email address[email protected]
Telephone01753 685354
Telephone regionSlough

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

180k at £1George Lines (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,594,577
Gross Profit£2,242,289
Net Worth£1,318,638
Cash£919,542
Current Liabilities£2,740,485

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 February 2008Delivered on: 4 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
19 June 2007Delivered on: 6 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 June 2007Delivered on: 3 November 2007
Satisfied on: 14 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and principal debtor to the chargee on any account whatsoever.
Particulars: The depot coln industrial estate old bath road colnbrook slough berkshire.
Fully Satisfied
15 March 2007Delivered on: 29 March 2007
Satisfied on: 11 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 1984Delivered on: 25 May 1984
Satisfied on: 24 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of bath road, spelthorne, surrey title no sy 342773.
Fully Satisfied
18 May 1984Delivered on: 25 May 1984
Satisfied on: 11 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of colnbrook by pa-pass colnbrook buckinghamshire title no bm 68590.
Fully Satisfied
28 August 1981Delivered on: 10 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at 733A old bath road, colnbrook, buckinghamshire title nos sy 342773 part bm 28769.
Fully Satisfied

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
17 August 2023Termination of appointment of Timothy David Holton as a director on 8 June 2023 (1 page)
22 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 December 2021Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages)
25 November 2021Appointment of Mr Christopher Michael Day as a director on 16 November 2021 (2 pages)
25 November 2021Termination of appointment of Rajen Bhupendrabhai Patel as a director on 16 November 2021 (1 page)
25 November 2021Termination of appointment of Nilesh Rasikbhai Patel as a director on 16 November 2021 (1 page)
11 November 2021Second filing for the notification of Carboclass Limited as a person with significant control (7 pages)
26 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
23 August 2019Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page)
23 August 2019Confirmation statement made on 14 August 2019 with updates (3 pages)
23 August 2019Notification of Carboclass Ltd as a person with significant control on 6 April 2016 (2 pages)
23 August 2019Notification of Carboclass Ltd as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 11/11/2021.
(3 pages)
12 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 September 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
5 September 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
30 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 30 September 2016 (28 pages)
11 August 2017Full accounts made up to 30 September 2016 (28 pages)
17 November 2016Satisfaction of charge 7 in full (1 page)
17 November 2016Satisfaction of charge 7 in full (1 page)
24 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
22 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
27 May 2016Resignation of an auditor (2 pages)
27 May 2016Resignation of an auditor (2 pages)
10 March 2016Appointment of Mr Tim Holton as a director on 27 January 2016 (2 pages)
10 March 2016Appointment of Mr Nilesh Rasikbhai Patel as a director on 27 January 2016 (2 pages)
10 March 2016Appointment of Mr Nilesh Rasikbhai Patel as a director on 27 January 2016 (2 pages)
10 March 2016Appointment of Mr Tim Holton as a director on 27 January 2016 (2 pages)
10 March 2016Appointment of Mr Rajen Bhupendrabhai Patel as a director on 27 January 2016 (2 pages)
10 March 2016Appointment of Mr Rajen Bhupendrabhai Patel as a director on 27 January 2016 (2 pages)
22 February 2016Termination of appointment of John Sidney Stapleton Posgate as a director on 27 January 2016 (1 page)
22 February 2016Registered office address changed from Coln Industrial Estate Old Bath Road Colnbrook Slough Berkshire SL3 0NJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Judith Bone as a secretary on 27 January 2016 (1 page)
22 February 2016Termination of appointment of Mark Cyril Stuart Bone as a director on 27 January 2016 (1 page)
22 February 2016Termination of appointment of John Sidney Stapleton Posgate as a director on 27 January 2016 (1 page)
22 February 2016Termination of appointment of Judith Bone as a secretary on 27 January 2016 (1 page)
22 February 2016Termination of appointment of Mark Cyril Stuart Bone as a director on 27 January 2016 (1 page)
22 February 2016Appointment of Mr Shanker Bhupendrabhai Patel as a director on 27 January 2016 (2 pages)
22 February 2016Appointment of Mr Shanker Bhupendrabhai Patel as a director on 27 January 2016 (2 pages)
22 February 2016Registered office address changed from Coln Industrial Estate Old Bath Road Colnbrook Slough Berkshire SL3 0NJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 22 February 2016 (1 page)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of intrest 27/01/2016
(24 pages)
10 February 2016Resolutions
  • RES13 ‐ Conflict of intrest 27/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 February 2016Satisfaction of charge 5 in full (4 pages)
10 February 2016Satisfaction of charge 5 in full (4 pages)
28 October 2015Full accounts made up to 31 March 2015 (22 pages)
28 October 2015Full accounts made up to 31 March 2015 (22 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 180,000
(5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 180,000
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (21 pages)
16 December 2014Full accounts made up to 31 March 2014 (21 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (5 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (5 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 180,000
(5 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 180,000
(5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr Mark Cyril Stuart Bone on 14 August 2010 (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr Mark Cyril Stuart Bone on 14 August 2010 (2 pages)
25 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
25 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 February 2010Auditor's resignation (1 page)
9 February 2010Auditor's resignation (1 page)
10 September 2009Return made up to 14/08/09; full list of members (3 pages)
10 September 2009Return made up to 14/08/09; full list of members (3 pages)
2 September 2009Director appointed john sidney stapleton posgate (3 pages)
2 September 2009Director appointed john sidney stapleton posgate (3 pages)
10 August 2009Full accounts made up to 31 March 2009 (15 pages)
10 August 2009Full accounts made up to 31 March 2009 (15 pages)
11 September 2008Return made up to 14/08/08; full list of members (3 pages)
11 September 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Full accounts made up to 31 March 2008 (22 pages)
14 August 2008Full accounts made up to 31 March 2008 (22 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
10 September 2007Return made up to 14/08/07; full list of members (3 pages)
10 September 2007Return made up to 14/08/07; full list of members (3 pages)
23 July 2007Full accounts made up to 31 March 2007 (22 pages)
23 July 2007Full accounts made up to 31 March 2007 (22 pages)
18 July 2007Memorandum and Articles of Association (3 pages)
18 July 2007Memorandum and Articles of Association (3 pages)
6 July 2007Particulars of mortgage/charge (9 pages)
6 July 2007Particulars of mortgage/charge (9 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 2007Secretary resigned;director resigned (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2007Secretary resigned;director resigned (1 page)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 2007Declaration of assistance for shares acquisition (12 pages)
2 July 2007Declaration of assistance for shares acquisition (12 pages)
2 July 2007New secretary appointed (2 pages)
11 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Particulars of mortgage/charge (9 pages)
29 March 2007Particulars of mortgage/charge (9 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (20 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (20 pages)
8 September 2006Return made up to 14/08/06; full list of members (3 pages)
8 September 2006Return made up to 14/08/06; full list of members (3 pages)
7 September 2005Return made up to 14/08/05; full list of members (3 pages)
7 September 2005Return made up to 14/08/05; full list of members (3 pages)
1 September 2005Full accounts made up to 31 March 2005 (20 pages)
1 September 2005Full accounts made up to 31 March 2005 (20 pages)
1 October 2004Return made up to 14/08/04; full list of members (7 pages)
1 October 2004Return made up to 14/08/04; full list of members (7 pages)
7 September 2004Full accounts made up to 31 March 2004 (19 pages)
7 September 2004Full accounts made up to 31 March 2004 (19 pages)
22 September 2003Return made up to 14/08/03; full list of members (7 pages)
22 September 2003Return made up to 14/08/03; full list of members (7 pages)
6 September 2003Full accounts made up to 31 March 2003 (20 pages)
6 September 2003Full accounts made up to 31 March 2003 (20 pages)
9 September 2002Return made up to 14/08/02; full list of members (7 pages)
9 September 2002Return made up to 14/08/02; full list of members (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (17 pages)
23 August 2002Full accounts made up to 31 March 2002 (17 pages)
31 August 2001Return made up to 14/08/01; full list of members (6 pages)
31 August 2001Return made up to 14/08/01; full list of members (6 pages)
28 July 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
28 July 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
23 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
23 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
24 September 1999Return made up to 14/08/99; no change of members (4 pages)
24 September 1999Return made up to 14/08/99; no change of members (4 pages)
19 July 1999Full accounts made up to 31 March 1999 (17 pages)
19 July 1999Full accounts made up to 31 March 1999 (17 pages)
29 September 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
29 September 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
25 September 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
25 September 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
1 August 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
1 August 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
29 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
29 August 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
29 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Return made up to 14/08/95; no change of members (4 pages)
8 September 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
8 September 1995Return made up to 14/08/95; no change of members (4 pages)
8 September 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
11 November 1994Declaration of satisfaction of mortgage/charge (1 page)
11 November 1994Declaration of satisfaction of mortgage/charge (1 page)
24 November 1992Declaration of satisfaction of mortgage/charge (1 page)
24 November 1992Declaration of satisfaction of mortgage/charge (1 page)
28 March 1960Company name changed\certificate issued on 28/03/60 (4 pages)
28 March 1960Company name changed\certificate issued on 28/03/60 (4 pages)
20 June 1949Incorporation (15 pages)
20 June 1949Incorporation (15 pages)